PRO DISPLAY TM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Termination of appointment of Lauren Ella Beswick as a director on 2024-12-30

View Document

27/11/2427 November 2024 Satisfaction of charge 050086820002 in full

View Document

14/06/2414 June 2024 Change of details for Pro Display Holdings Limited as a person with significant control on 2018-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mrs Judith Ann Beswick on 2024-04-19

View Document

23/04/2423 April 2024 Director's details changed for Mr Paul Anthony Beswick on 2024-04-19

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/06/2323 June 2023 Change of details for Pro Display Holdings Limited as a person with significant control on 2023-06-08

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Termination of appointment of Benjamin Kershaw as a director on 2023-02-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BESWICK / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BESWICK / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN BESWICK / 18/05/2020

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN BESWICK / 18/05/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 ADOPT ARTICLES 21/12/2018

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050086820003

View Document

02/01/192 January 2019 CESSATION OF PAUL ANTHONY BESWICK AS A PSC

View Document

02/01/192 January 2019 CESSATION OF JUDITH ANN BESWICK AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO DISPLAY HOLDINGS LIMITED

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050086820002

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR BEN HADFIELD

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR JAMIE CONROY

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O C/O BEAUMONTS ACCOUNTANTS 8A NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR BENJAMIN KERSHAW

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MISS LAUREN ELLA BESWICK

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BESWICK / 20/02/2015

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN BESWICK / 20/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BESWICK / 20/02/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM UNIT 5 SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BESWICK / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONTY BESWICK / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM UNITS 1 & 2 2-6 CARLTON STREET WAKEFIELD WEST YORKSHIRE WF2 8TQ

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL BESWICK

View Document

09/09/089 September 2008 SECRETARY APPOINTED JUDITH ANN BESWICK

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL ANTHONY BESWICK

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM KELVIN BURKE + CO 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH

View Document

01/05/081 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: UNITS1 AND 2 2-6 CARLTON STREET WAKEFIELD WEST YORKSHIRE WF2 8TQ

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: UNITS 1 AND 2 2-6 CARLTON STREET WAKEFIELD WF2 8TQ

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED HIDDEN STRATEGIES LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information